Team Valley
Gateshead
Tyne And Wear
NE11 0RU
Director Name | Mr Ian Bailey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newholme Close 89a Oatlands Drive Weybridge Surrey KT13 9LL |
Director Name | Mrs Susan Bailey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Newholme Close 89a Oatlands Drive Weybridge Surrey KT13 9LL |
Registered Address | Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £629 |
Cash | £2,822 |
Current Liabilities | £21,156 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 29 May 2015 (8 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (8 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (8 pages) |
29 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 August 2014 | Notice of Constitution of Liquidation Committee (5 pages) |
5 August 2014 | Notice of Constitution of Liquidation Committee (5 pages) |
11 June 2014 | Registered office address changed from 75a Terrace Road Walton-on-Thames Surrey KT12 2SW United Kingdom on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from 75a Terrace Road Walton-on-Thames Surrey KT12 2SW United Kingdom on 11 June 2014 (2 pages) |
10 June 2014 | Statement of affairs with form 4.19 (5 pages) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Resolutions
|
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Statement of affairs with form 4.19 (5 pages) |
17 April 2014 | Company name changed automotive solutions (walton) LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Company name changed automotive solutions (walton) LIMITED\certificate issued on 17/04/14
|
11 April 2014 | Company name changed go service centres LTD.\certificate issued on 11/04/14
|
11 April 2014 | Company name changed go service centres LTD.\certificate issued on 11/04/14
|
9 July 2013 | Company name changed go service centres (walton) LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed go service centres (walton) LIMITED\certificate issued on 09/07/13
|
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 29 June 2012 (1 page) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 December 2010 | Company name changed walton mot.com LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Company name changed walton mot.com LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
29 November 2010 | Termination of appointment of Susan Bailey as a director (1 page) |
29 November 2010 | Termination of appointment of Susan Bailey as a director (1 page) |
29 November 2010 | Termination of appointment of Ian Bailey as a director (1 page) |
29 November 2010 | Termination of appointment of Ian Bailey as a director (1 page) |
26 November 2010 | Appointment of Mr Jamie Bailey as a director (2 pages) |
26 November 2010 | Appointment of Mr Jamie Bailey as a director (2 pages) |
25 June 2010 | Director's details changed for Mr Ian Bailey on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Susan Bailey on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Susan Bailey on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Susan Bailey on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Ian Bailey on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Ian Bailey on 1 June 2010 (2 pages) |
23 February 2010 | Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL United Kingdom on 23 February 2010 (1 page) |
1 June 2009 | Incorporation (14 pages) |
1 June 2009 | Incorporation (14 pages) |